- Company Overview for COMPLETE INSURANCE BROKING LTD (07793020)
- Filing history for COMPLETE INSURANCE BROKING LTD (07793020)
- People for COMPLETE INSURANCE BROKING LTD (07793020)
- More for COMPLETE INSURANCE BROKING LTD (07793020)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
01 Sep 2023 | PSC05 | Change of details for Seventeen Group Limited as a person with significant control on 1 September 2023 | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
25 Apr 2016 | AD01 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 25 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Rochelle Griffin as a director on 15 April 2016 | |
22 Apr 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
22 Apr 2016 | AP03 | Appointment of Mr Andrew David Swann as a secretary on 15 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Paul Andrew Turner as a director on 15 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Paul Anthony Anscombe as a director on 15 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Andrew David Swann as a director on 15 April 2016 |